Background WavePink WaveYellow Wave

DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED (01621535)

DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED (01621535) is an active UK company. incorporated on 12 March 1982. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED has been registered for 44 years. Current directors include ARDERN, Karl James.

Company Number
01621535
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1982
Age
44 years
Address
Unit 1, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARDERN, Karl James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED

DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 12 March 1982 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNHAM MEWS (MANAGEMENT COMPANY) LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01621535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 12 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
From: 27 June 2017To: 31 January 2022
Edgemoor 9 Edgemoor, Park Road Bowdon Altrincham Cheshire WA14 3JN
From: 28 December 2015To: 27 June 2017
7 8 & 9 Edgemoor Park Road Bowdon Altrincham Cheshire WA14 3JN
From: 17 October 2012To: 28 December 2015
Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ
From: 12 March 1982To: 17 October 2012
Timeline

19 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Sept 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

ARDERN, Karl James

Active
Ledson Road, ManchesterM23 9GP
Born October 1969
Director
Appointed 10 Sept 2025

LADDIN, Phillip

Resigned
7 Edgemoor, BowdonWA14 3JN
Secretary
Appointed N/A
Resigned 22 Feb 2012

RYALL, Jan

Resigned
9 Edgemoor, AltrinchamWA14 3JN
Secretary
Appointed 13 May 2005
Resigned 02 Dec 2013

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Jun 2017
Resigned 31 Oct 2021

DAVIES, Chun Hong

Resigned
Park Road, AltrinchamWA14 3JN
Born April 1971
Director
Appointed 14 Feb 2012
Resigned 22 May 2014

ERNSTONE, Margaret

Resigned
Park Road, AltrinchamWA14 3JN
Born February 1955
Director
Appointed 18 Feb 2013
Resigned 01 Apr 2016

GREENBAUM, Adam Raphael, Dr

Resigned
41 Ringmore Rise, LondonSE23 3DE
Born December 1961
Director
Appointed 24 Sept 1998
Resigned 13 May 2005

KHATCHIKAKIAN, Jerard

Resigned
8 Edgemoor, AltrinchamWA14 3JN
Born September 1926
Director
Appointed 13 May 2005
Resigned 28 Mar 2007

LADDIN, Phillip

Resigned
7 Edgemoor, BowdonWA14 3JN
Born November 1938
Director
Appointed N/A
Resigned 22 Feb 2012

REYNOLDS, Bernard

Resigned
Flat 9 Dunham Mews, BowdonWA14 3JJ
Born January 1935
Director
Appointed N/A
Resigned 24 Sept 1998

RYALL, Jan

Resigned
Park Road, AltrinchamWA14 3JN
Born January 1950
Director
Appointed 23 May 2014
Resigned 08 Jun 2016

RYALL, Jan

Resigned
9 Edgemoor, AltrinchamWA14 3JN
Born January 1950
Director
Appointed 13 May 2005
Resigned 28 Oct 2013

SHAFIQ, Sandra Fay

Resigned
Ledson Road, ManchesterM23 9GP
Born October 1945
Director
Appointed 07 Feb 2019
Resigned 10 Sept 2025

SUMMERS, Carol Elizabeth

Resigned
Park Road, AltrinchamWA14 3JN
Born April 1951
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Sandra Fay Shafiq

Ceased
Ledson Road, ManchesterM23 9GP
Born October 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2018
Ceased 07 Jan 2025

Mrs Jan Ryall

Ceased
Ledson Road, ManchesterM23 9GP
Born February 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 25 May 2017
Ceased 07 Jan 2025

Ms Carol Elizabeth Summers

Ceased
Edgemoor, Park Road, AltrinchamWA14 3JN
Born April 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 January 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Secretary Company With Name
12 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
11 January 1996
287Change of Registered Office
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Dormant
28 June 1991
AAAnnual Accounts
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
28 June 1991
287Change of Registered Office
Legacy
30 May 1991
288288
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
2 February 1989
288288
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Legacy
11 October 1986
288288
Legacy
20 August 1986
288288
Legacy
8 August 1986
288288
Legacy
21 July 1986
288288
Legacy
14 July 1986
288288
Legacy
19 June 1986
287Change of Registered Office
Legacy
19 June 1986
288288
Legacy
19 June 1986
288288
Incorporation Company
12 March 1982
NEWINCIncorporation